Gazette Dissolved Liquidation
Category: Gazette
Date: 22-07-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-04-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 02-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-12-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 08-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 28-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 28-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-11-2016